Advanced company searchLink opens in new window

NORTHBRIDGE MARKETING LIMITED

Company number 06621952

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Oct 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
Statement of capital on 2013-06-20
  • GBP 3
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
29 Jun 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
03 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
06 Oct 2011 AD01 Registered office address changed from 12 Vale Royal London N7 9AP United Kingdom on 6 October 2011
21 Jun 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
21 Jun 2011 TM02 Termination of appointment of Rochman Landau Company Secretarial Limited as a secretary
06 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
19 Aug 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
19 Aug 2010 CH01 Director's details changed for Ibrahim Halil Mehmetoglu on 17 June 2010
19 Aug 2010 CH01 Director's details changed for Omer Serif Mehmetoglu on 17 June 2010
19 Aug 2010 CH01 Director's details changed for Yakup Mehmetoglu Bakirkoy on 17 June 2010
19 Aug 2010 AD01 Registered office address changed from Rochman Landau Third Floor, Accurist House 44 Baker Street London W1U 7AL England on 19 August 2010
19 Aug 2010 CH04 Secretary's details changed for Rochman Landau Company Secretarial Limited on 17 June 2010
18 Jun 2010 AA Total exemption small company accounts made up to 30 June 2009
28 Aug 2009 CERTNM Company name changed hkm group international LIMITED\certificate issued on 01/09/09
13 Aug 2009 363a Return made up to 17/06/09; full list of members
26 Jun 2008 88(2) Ad 17/06/08\gbp si 2@1=2\gbp ic 1/3\
19 Jun 2008 288a Director appointed omer serif mehmetoglu
19 Jun 2008 288a Director appointed ibrahim halil mehmetoglu
19 Jun 2008 288a Secretary appointed rochman landau company secretarial LIMITED
19 Jun 2008 288a Director appointed yakup mehmetoglu bakirkoy
18 Jun 2008 288b Appointment terminated director daniel dwyer